BLOCKFOIL GROUP LTD

Register to unlock more data on OkredoRegister

BLOCKFOIL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01530771

Incorporation date

27/11/1980

Size

Dormant

Contacts

Registered address

Registered address

Chadderton Industrial Estate Greenside Way, Middleton, Manchester M24 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-17 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-10-17 with updates
dot icon10/07/2024
Appointment of Mr Paul Neil Makin as a director on 2024-06-10
dot icon10/07/2024
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW on 2024-07-10
dot icon06/03/2024
Notification of Spes Bona Et Fortuna Limited as a person with significant control on 2024-02-12
dot icon06/03/2024
Cessation of Rosemary Jane Starling as a person with significant control on 2024-02-12
dot icon14/02/2024
Registration of charge 015307710018, created on 2024-02-12
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon11/01/2024
Confirmation statement made on 2023-10-17 with updates
dot icon10/01/2024
Cessation of Barry John Corbett as a person with significant control on 2022-12-10
dot icon10/01/2024
Notification of Rosemary Jane Starling as a person with significant control on 2022-12-10
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Satisfaction of charge 015307710016 in full
dot icon08/01/2024
Satisfaction of charge 015307710017 in full
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Change of details for Mr Peter Anthony Starling as a person with significant control on 2022-10-17
dot icon05/12/2022
Registered office address changed from Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ United Kingdom to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2022-12-05
dot icon05/12/2022
Cessation of Peter Anthony Starling as a person with significant control on 2022-06-16
dot icon05/12/2022
Termination of appointment of Peter Anthony Starling as a director on 2022-06-16
dot icon05/12/2022
Termination of appointment of Peter Anthony Starling as a secretary on 2022-06-16
dot icon05/12/2022
Confirmation statement made on 2022-10-17 with updates
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon27/06/2019
Accounts for a small company made up to 2019-03-31
dot icon24/04/2019
Registered office address changed from Foxtail Road Ransomes Park Ipswich Suffolk IP3 9RT to Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ on 2019-04-24
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2018-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon23/10/2017
Director's details changed for Mrs Rosemary Jane Starling on 2017-10-23
dot icon23/10/2017
Director's details changed for Mr Peter Anthony Starling on 2017-10-23
dot icon13/07/2017
Accounts for a small company made up to 2017-03-31
dot icon23/03/2017
Satisfaction of charge 15 in full
dot icon23/03/2017
Satisfaction of charge 14 in full
dot icon24/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon26/09/2016
Accounts for a small company made up to 2016-03-31
dot icon07/04/2016
Registration of charge 015307710017, created on 2016-03-24
dot icon26/02/2016
Registration of charge 015307710016, created on 2016-02-26
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon25/06/2015
Accounts for a small company made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/09/2014
Appointment of Mrs Rachel Rayner Corbett as a director on 2014-08-27
dot icon17/09/2014
Appointment of Mrs Rosemary Jane Starling as a director on 2014-08-27
dot icon19/06/2014
Accounts for a small company made up to 2014-03-31
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon18/06/2012
Accounts for a small company made up to 2012-03-31
dot icon19/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2011-03-31
dot icon13/05/2011
Director's details changed for Mr Barry John Corbett on 2011-05-12
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Peter Anthony Starling on 2010-10-18
dot icon05/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr Peter Anthony Starling on 2009-10-17
dot icon20/10/2009
Director's details changed for Barry John Corbett on 2009-10-17
dot icon20/10/2009
Secretary's details changed for Mr Peter Anthony Starling on 2009-10-17
dot icon03/04/2009
Auditor's resignation
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 17/10/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-03-31
dot icon24/10/2007
Return made up to 17/10/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 17/10/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 17/10/05; full list of members
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon10/12/2004
Return made up to 17/10/04; full list of members
dot icon26/07/2004
Resolutions
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/04/2004
Auditor's resignation
dot icon31/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/03/2004
Ad 17/03/04--------- £ si 100000@1=100000 £ ic 79500/179500
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Nc inc already adjusted 30/01/04
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon09/03/2004
Scheme of arrangement - amalgamation
dot icon28/10/2003
Return made up to 17/10/03; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 17/10/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon29/11/2001
Return made up to 17/10/01; full list of members
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 17/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
Return made up to 17/10/99; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Auditor's resignation
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
New secretary appointed;new director appointed
dot icon05/11/1998
Return made up to 17/10/98; full list of members
dot icon05/11/1998
Director resigned
dot icon05/10/1998
Certificate of change of name
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 17/10/97; no change of members
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon02/06/1997
Secretary's particulars changed;director's particulars changed
dot icon07/01/1997
Return made up to 17/10/96; full list of members
dot icon13/12/1996
Certificate of change of name
dot icon22/08/1996
Full group accounts made up to 1995-12-31
dot icon17/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Memorandum and Articles of Association
dot icon10/05/1996
Resolutions
dot icon10/05/1996
Resolutions
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon09/05/1996
New director appointed
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon07/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/10/1994
Return made up to 17/10/94; no change of members
dot icon22/11/1993
Return made up to 17/10/93; no change of members
dot icon23/07/1993
Full group accounts made up to 1992-12-31
dot icon17/11/1992
Return made up to 17/10/92; full list of members
dot icon23/07/1992
Group accounts for a small company made up to 1991-12-31
dot icon19/03/1992
New director appointed
dot icon09/03/1992
Director resigned
dot icon14/02/1992
Director's particulars changed
dot icon11/10/1991
Return made up to 17/10/91; no change of members
dot icon11/10/1991
Registered office changed on 11/10/91
dot icon31/05/1991
Accounts for a small company made up to 1990-12-31
dot icon04/02/1991
Return made up to 31/12/90; no change of members
dot icon01/11/1990
Declaration of satisfaction of mortgage/charge
dot icon20/08/1990
Accounts for a small company made up to 1989-12-31
dot icon05/06/1990
Nc inc already adjusted 10/05/90
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon01/05/1990
Director resigned
dot icon13/02/1990
Particulars of mortgage/charge
dot icon23/10/1989
Return made up to 17/10/89; full list of members
dot icon18/07/1989
Director's particulars changed
dot icon02/05/1989
Accounts for a small company made up to 1988-12-31
dot icon25/11/1988
Accounts for a small company made up to 1987-12-31
dot icon06/10/1988
Return made up to 11/08/88; full list of members
dot icon12/01/1988
£ ic 90/73 £ sr 17@1=17
dot icon23/11/1987
Return made up to 09/10/87; full list of members
dot icon16/11/1987
Accounts for a small company made up to 1986-12-31
dot icon23/01/1987
Resolutions
dot icon09/12/1986
New director appointed
dot icon09/12/1986
Registered office changed on 09/12/86 from: unit 2A goddard road white house industrial estate ipswich suffolk
dot icon14/10/1986
Return made up to 13/10/86; full list of members
dot icon07/10/1986
Accounts for a small company made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
652.14K
-
0.00
173.09K
-
2022
5
814.86K
-
0.00
64.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Barry John
Director
26/04/1995 - Present
13
Castleton, Michael
Director
13/02/1992 - 26/04/1996
1
Griffiths, Christopher Edwin
Director
26/04/1996 - 26/10/1998
21
Starling, Peter Anthony
Director
04/11/1998 - 16/06/2022
13
Starling, Peter Anthony
Secretary
04/11/1998 - 16/06/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCKFOIL GROUP LTD

BLOCKFOIL GROUP LTD is an(a) Active company incorporated on 27/11/1980 with the registered office located at Chadderton Industrial Estate Greenside Way, Middleton, Manchester M24 1SW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKFOIL GROUP LTD?

toggle

BLOCKFOIL GROUP LTD is currently Active. It was registered on 27/11/1980 .

Where is BLOCKFOIL GROUP LTD located?

toggle

BLOCKFOIL GROUP LTD is registered at Chadderton Industrial Estate Greenside Way, Middleton, Manchester M24 1SW.

What does BLOCKFOIL GROUP LTD do?

toggle

BLOCKFOIL GROUP LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLOCKFOIL GROUP LTD?

toggle

The latest filing was on 21/11/2025: Accounts for a dormant company made up to 2025-03-31.